Chelmsford
Essex
CM1 5PZ
Director Name | Gary Powers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1996(same day as company formation) |
Role | Door Supervisor |
Correspondence Address | 1 Spruce Close Witham Essex CM8 2NU |
Secretary Name | Fergus Martin Burdon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Colvin Chase Galleywood Chelmsford Essex CM2 8QQ |
Secretary Name | Gary Powers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1996(same day as company formation) |
Role | Door Supervisor |
Correspondence Address | 1 Spruce Close Witham Essex CM8 2NU |
Director Name | David Edward Graves |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 25 January 2000) |
Role | Security |
Correspondence Address | 21 Parker Road Grays Essex RM17 5YW |
Director Name | John Child |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Door Supervisor |
Correspondence Address | 12 The Gables Basildon Essex SS13 1PY |
Director Name | Robert Strong |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Door Supervisor |
Correspondence Address | 25 Stapleford Close New Writtle Street Chelmsford Essex CM2 0RB |
Director Name | Timothy Marcus Wright |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Regents Canal House 626 Commercial Road Limehouse London E14 7HS |
Registered Address | Heybridge Business Centre 110 The Causeway Heybridge Maldon Essex CM9 4ND |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
25 January 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 May 1998 | Return made up to 22/04/98; no change of members
|
26 January 1998 | Full accounts made up to 30 April 1997 (8 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: st georges house bridge street witham essex CM8 1DY (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Return made up to 22/04/97; full list of members
|
16 May 1996 | Ad 22/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | New secretary appointed;new director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
22 April 1996 | Incorporation (18 pages) |